FOOD LORDS (UK) LIMITED
WEMBLEY RAGA FOODS LIMITED

Hellopages » Greater London » Brent » HA0 1QG

Company number 06256519
Status Active
Incorporation Date 23 May 2007
Company Type Private Limited Company
Address 3 LORDS HOUSE, 94-96 QUEENSBURY ROAD, WEMBLEY, MIDDLESEX, HA0 1QG
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1,000 . The most likely internet sites of FOOD LORDS (UK) LIMITED are www.foodlordsuk.co.uk, and www.food-lords-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Food Lords Uk Limited is a Private Limited Company. The company registration number is 06256519. Food Lords Uk Limited has been working since 23 May 2007. The present status of the company is Active. The registered address of Food Lords Uk Limited is 3 Lords House 94 96 Queensbury Road Wembley Middlesex Ha0 1qg. . BOGADALA, Ganesh is a Director of the company. BOGADALA, Vanisri is a Director of the company. Secretary LUTHRA, Sarika has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOGADALA, Venkatesh has been resigned. Director LUTHRA, Arun has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Director
BOGADALA, Ganesh
Appointed Date: 23 May 2007
54 years old

Director
BOGADALA, Vanisri
Appointed Date: 06 April 2013
52 years old

Resigned Directors

Secretary
LUTHRA, Sarika
Resigned: 28 February 2013
Appointed Date: 11 January 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 January 2008
Appointed Date: 23 May 2007

Director
BOGADALA, Venkatesh
Resigned: 28 February 2015
Appointed Date: 02 September 2013
47 years old

Director
LUTHRA, Arun
Resigned: 28 February 2013
Appointed Date: 23 May 2007
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 January 2008
Appointed Date: 23 May 2007

Persons With Significant Control

Ganesh Bogadala
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Vanisri Bogadala
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOOD LORDS (UK) LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000

23 Mar 2016
Registration of charge 062565190003, created on 22 March 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

10 Mar 2016
Registration of charge 062565190002, created on 8 March 2016
...
... and 28 more events
17 Jan 2008
Secretary resigned
11 Jan 2008
Registered office changed on 11/01/08 from: 3 ambassador house, wolseley road, harrow middlesex HA3 5RT
11 Jan 2008
New director appointed
11 Jan 2008
New director appointed
23 May 2007
Incorporation

FOOD LORDS (UK) LIMITED Charges

22 March 2016
Charge code 0625 6519 0003
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
8 March 2016
Charge code 0625 6519 0002
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
31 January 2008
Debenture
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…